BADENOCH AND CLARK LIMITED

Register to unlock more data on OkredoRegister

BADENOCH AND CLARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01356186

Incorporation date

07/03/1978

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

10 Bishops Square, London E1 6EGCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/1978)
dot icon30/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon30/12/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon10/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon10/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon16/10/2025
Confirmation statement made on 2025-10-16 with no updates
dot icon15/10/2025
Confirmation statement made on 2025-10-15 with no updates
dot icon03/06/2025
Director's details changed for Mr Jonathan Simon Firth on 2025-05-08
dot icon16/10/2024
Confirmation statement made on 2024-10-16 with no updates
dot icon05/07/2024
Full accounts made up to 2023-12-31
dot icon23/04/2024
Satisfaction of charge 6 in full
dot icon04/04/2024
Director's details changed for Mr Jonathan Simon Firth on 2024-04-04
dot icon05/03/2024
Appointment of Mr Jonathan Simon Firth as a director on 2024-03-05
dot icon01/03/2024
Change of details for Mps Group International Limited as a person with significant control on 2024-03-01
dot icon29/02/2024
Change of details for Olsten (U.K.) Holdings Limited as a person with significant control on 2024-02-29
dot icon29/02/2024
Change of details for Adecco Group Ag as a person with significant control on 2024-02-29
dot icon04/12/2023
Termination of appointment of Mark Steven Hall as a director on 2023-11-30
dot icon16/10/2023
Confirmation statement made on 2023-10-16 with no updates
dot icon17/07/2023
Termination of appointment of Daniel Miles Harris as a director on 2023-07-13
dot icon17/07/2023
Appointment of Mr Nicholas Edward De La Grense as a director on 2023-07-13
dot icon14/07/2023
Full accounts made up to 2022-12-31
dot icon27/03/2023
Termination of appointment of Gavin Kenneth Tagg as a director on 2023-03-24
dot icon13/02/2023
Change of details for Mps Group International Limited as a person with significant control on 2020-09-30
dot icon13/02/2023
Change of details for Olsten (U.K.) Holdings Limited as a person with significant control on 2020-09-30
dot icon08/02/2023
Appointment of Mrs Samantha Clare Allen as a secretary on 2022-01-24
dot icon03/11/2022
Termination of appointment of Rashida Atinuke Akinjobi as a secretary on 2022-11-02
dot icon31/10/2022
Confirmation statement made on 2022-10-30 with updates
dot icon21/06/2022
Full accounts made up to 2021-12-31
dot icon29/12/2021
Statement of capital following an allotment of shares on 2021-12-29
dot icon15/11/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon02/10/2021
Full accounts made up to 2020-12-31
dot icon16/08/2021
Termination of appointment of Alexandra Helen Bishop as a director on 2021-08-16
dot icon16/08/2021
Appointment of Mr Mark Steven Hall as a director on 2021-08-16
dot icon08/07/2021
Termination of appointment of Medeco Developments Limited as a director on 2021-07-08
dot icon08/07/2021
Termination of appointment of Medeco Developments Ltd as a secretary on 2021-07-08
dot icon08/04/2021
Termination of appointment of Yann Serge Stephane Halka as a director on 2021-04-06
dot icon08/04/2021
Appointment of Mr Daniel Miles Harris as a director on 2021-04-06
dot icon07/04/2021
Director's details changed for Mrs Alexandra Helen Bishop on 2021-02-02
dot icon02/11/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon30/09/2020
Director's details changed for Medeco Developments Limited on 2020-09-30
dot icon30/09/2020
Secretary's details changed for Medeco Developments Ltd on 2020-09-30
dot icon30/09/2020
Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4BG to 10 Bishops Square London E1 6EG on 2020-09-30
dot icon04/08/2020
Full accounts made up to 2019-12-31
dot icon24/01/2020
Director's details changed for Mr Yann Serge Stephane Halka on 2019-08-21
dot icon31/10/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon03/07/2019
Full accounts made up to 2018-12-31
dot icon22/02/2019
Termination of appointment of Gavin Tagg as a secretary on 2019-02-20
dot icon21/02/2019
Appointment of Ms Rashida Atinuke Akinjobi as a secretary on 2019-02-20
dot icon20/02/2019
Appointment of Mr Gavin Kenneth Tagg as a director on 2019-02-20
dot icon06/02/2019
Appointment of Mr Yann Serge Stephane Halka as a director on 2019-02-01
dot icon01/02/2019
Termination of appointment of Robert Marcel Wolff as a director on 2019-02-01
dot icon07/01/2019
Termination of appointment of John Logan Marshall Iii as a director on 2018-12-31
dot icon02/11/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon05/07/2018
Termination of appointment of Marcello Pozzoni as a director on 2018-07-05
dot icon12/06/2018
Full accounts made up to 2017-12-31
dot icon30/05/2018
Termination of appointment of Christopher John Moore as a director on 2018-05-30
dot icon17/05/2018
Appointment of Ms Alexandra Helen Bishop as a director on 2018-04-01
dot icon20/02/2018
Termination of appointment of Tracey Nicola Linkleter as a director on 2017-12-08
dot icon31/10/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon31/10/2017
Notification of Adecco Group Ag as a person with significant control on 2016-04-06
dot icon31/10/2017
Notification of Olsten (U.K.) Holdings Limited as a person with significant control on 2016-04-06
dot icon26/07/2017
Appointment of Director Robert Marcel Wolff as a director on 2017-07-17
dot icon26/07/2017
Appointment of Director Marcello Pozzoni as a director on 2017-07-17
dot icon22/06/2017
Appointment of Mr Christopher John Moore as a director on 2017-06-01
dot icon05/06/2017
Full accounts made up to 2016-12-31
dot icon31/05/2017
Termination of appointment of Timothy Briant as a director on 2017-05-31
dot icon21/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon01/06/2016
Full accounts made up to 2015-12-31
dot icon26/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon17/11/2015
Appointment of Mr John Logan Marshall Iii as a director on 2015-10-01
dot icon10/11/2015
Termination of appointment of Peter William Searle as a director on 2015-09-30
dot icon05/11/2015
Appointment of Mr Gavin Tagg as a secretary on 2015-09-01
dot icon05/11/2015
Termination of appointment of Lindsay Horwood as a secretary on 2015-09-01
dot icon12/06/2015
Full accounts made up to 2014-12-31
dot icon11/06/2015
Termination of appointment of Neil Martin as a director on 2015-06-01
dot icon01/06/2015
Appointment of Mr Timothy Briant as a director on 2015-06-01
dot icon30/10/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon30/10/2014
Secretary's details changed for Medeco Developments Ltd on 2014-02-27
dot icon30/09/2014
Director's details changed for Medeco Developments Limited on 2014-02-27
dot icon30/08/2014
Full accounts made up to 2013-12-31
dot icon25/07/2014
Satisfaction of charge 10 in full
dot icon25/07/2014
Satisfaction of charge 9 in full
dot icon03/04/2014
Termination of appointment of Timothy Briant as a director
dot icon01/04/2014
Secretary's details changed for Medeco Developments Ltd on 2014-02-27
dot icon27/02/2014
Registered office address changed from Hazlitt Hosue 4 Bouverie Street London EC4Y 8AX on 2014-02-27
dot icon05/12/2013
Appointment of Medeco Developments Limited as a director
dot icon20/11/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon07/06/2013
Full accounts made up to 2012-12-31
dot icon18/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon18/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon13/12/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon12/12/2012
Secretary's details changed for Medeco Developments Ltd on 2011-10-17
dot icon12/12/2012
Director's details changed for Mr Neil Martin on 2010-10-19
dot icon12/12/2012
Director's details changed for Mr Peter William Searle on 2010-10-19
dot icon25/06/2012
Full accounts made up to 2011-12-31
dot icon14/06/2012
Statement of directors in accordance with reduction of capital following redenomination
dot icon14/06/2012
Reduction of capital following redenomination. Statement of capital on 2012-06-14
dot icon14/06/2012
Redenomination of shares. Statement of capital 2012-03-26
dot icon14/06/2012
Consolidation of shares on 2012-03-26
dot icon14/06/2012
Consolidation of shares on 2012-03-26
dot icon14/06/2012
Consolidation of shares on 2012-03-26
dot icon16/05/2012
Particulars of variation of rights attached to shares
dot icon16/05/2012
Change of share class name or designation
dot icon16/05/2012
Statement of company's objects
dot icon24/04/2012
Resolutions
dot icon24/04/2012
Resolutions
dot icon24/04/2012
Resolutions
dot icon24/04/2012
Resolutions
dot icon24/04/2012
Resolutions
dot icon24/04/2012
Resolutions
dot icon29/03/2012
Appointment of Tracey Nicola Linkleter as a director
dot icon24/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon23/11/2011
Director's details changed for Mr Peter William Searle on 2010-12-02
dot icon23/11/2011
Director's details changed for Mr Neil Martin on 2010-12-02
dot icon23/11/2011
Secretary's details changed for Mrs Lindsay Horwood on 2010-12-02
dot icon17/10/2011
Appointment of Medeco Developments Ltd as a secretary
dot icon24/06/2011
Full accounts made up to 2010-12-31
dot icon21/01/2011
Resignation of an auditor
dot icon19/01/2011
Miscellaneous
dot icon01/12/2010
Registered office address changed from 110-113 Tottenham Court Road London W1T 5AE on 2010-12-01
dot icon25/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon23/11/2010
Appointment of Mr Timothy Briant as a director
dot icon08/11/2010
Termination of appointment of Sara Mccracken as a secretary
dot icon08/07/2010
Full accounts made up to 2010-01-03
dot icon26/04/2010
Appointment of Mrs Lindsay Horwood as a secretary
dot icon26/04/2010
Appointment of Ms Sara Mccracken as a secretary
dot icon26/04/2010
Termination of appointment of Haresh Vaya as a secretary
dot icon23/04/2010
Termination of appointment of Neil Wilson as a director
dot icon23/04/2010
Termination of appointment of John Melbourne as a director
dot icon22/02/2010
Appointment of Mr Peter William Searle as a director
dot icon22/02/2010
Appointment of Mr Neil Martin as a director
dot icon04/02/2010
Termination of appointment of Gerald Robinson as a director
dot icon04/02/2010
Termination of appointment of Timothy Payne as a director
dot icon04/02/2010
Termination of appointment of Dean Curtis as a director
dot icon04/02/2010
Termination of appointment of Robert Crouch as a director
dot icon30/11/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon01/10/2009
Full accounts made up to 2008-12-28
dot icon16/09/2009
Director's change of particulars / john melbourne / 11/09/2009
dot icon23/04/2009
Secretary's change of particulars / haresh vaya / 15/04/2009
dot icon28/11/2008
Return made up to 30/10/08; full list of members
dot icon27/11/2008
Appointment terminated director derek dewan
dot icon26/11/2008
Particulars of a mortgage or charge / charge no: 10
dot icon20/10/2008
Full accounts made up to 2007-12-30
dot icon16/07/2008
Particulars of a mortgage or charge / charge no: 9
dot icon11/12/2007
Return made up to 30/10/07; full list of members
dot icon31/08/2007
Full accounts made up to 2006-12-31
dot icon14/05/2007
New director appointed
dot icon30/11/2006
Return made up to 30/10/06; no change of members
dot icon22/11/2006
Secretary resigned
dot icon22/11/2006
New secretary appointed
dot icon31/07/2006
Full accounts made up to 2006-01-01
dot icon13/12/2005
Return made up to 03/11/05; no change of members
dot icon03/11/2005
Full accounts made up to 2005-01-02
dot icon29/07/2005
Particulars of mortgage/charge
dot icon09/02/2005
Director's particulars changed
dot icon01/12/2004
Return made up to 03/11/04; full list of members
dot icon04/11/2004
Declaration of satisfaction of mortgage/charge
dot icon04/11/2004
Declaration of satisfaction of mortgage/charge
dot icon04/11/2004
Declaration of satisfaction of mortgage/charge
dot icon03/11/2004
Full accounts made up to 2003-12-28
dot icon18/09/2004
Particulars of mortgage/charge
dot icon25/08/2004
Director resigned
dot icon18/08/2004
Director resigned
dot icon11/05/2004
Return made up to 03/01/04; full list of members
dot icon11/05/2004
Registered office changed on 11/05/04 from: 110-113 tottenham court road, london, W1T 5AE
dot icon23/12/2003
Registered office changed on 23/12/03 from: 16/18 new bridge street, london, EC4V 6HU
dot icon15/08/2003
Secretary resigned
dot icon15/08/2003
New secretary appointed
dot icon16/05/2003
Full accounts made up to 2002-12-29
dot icon07/04/2003
New director appointed
dot icon01/04/2003
New director appointed
dot icon12/03/2003
Auditor's resignation
dot icon20/01/2003
Return made up to 03/01/03; full list of members
dot icon06/07/2002
Director resigned
dot icon04/07/2002
Full accounts made up to 2001-12-30
dot icon28/05/2002
Secretary resigned;director resigned
dot icon20/02/2002
Return made up to 03/01/02; full list of members
dot icon31/12/2001
New director appointed
dot icon31/12/2001
New director appointed
dot icon31/12/2001
New director appointed
dot icon31/12/2001
New director appointed
dot icon31/12/2001
New director appointed
dot icon07/08/2001
Full accounts made up to 2000-12-31
dot icon13/03/2001
Secretary resigned
dot icon30/01/2001
Return made up to 03/01/01; full list of members
dot icon10/01/2001
New secretary appointed
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon27/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon23/06/2000
New secretary appointed;new director appointed
dot icon23/06/2000
New director appointed
dot icon19/06/2000
Director resigned
dot icon19/06/2000
Director resigned
dot icon24/03/2000
Return made up to 03/01/00; full list of members
dot icon22/09/1999
Full accounts made up to 1998-12-27
dot icon31/08/1999
Secretary resigned
dot icon31/08/1999
New secretary appointed
dot icon08/02/1999
Director resigned
dot icon08/02/1999
Return made up to 03/01/99; full list of members
dot icon30/07/1998
Full accounts made up to 1997-12-31
dot icon04/06/1998
Declaration of assistance for shares acquisition
dot icon04/06/1998
Declaration of assistance for shares acquisition
dot icon04/06/1998
Resolutions
dot icon04/06/1998
Resolutions
dot icon19/02/1998
Return made up to 03/01/98; full list of members
dot icon06/10/1997
Miscellaneous
dot icon20/06/1997
New director appointed
dot icon08/06/1997
Full accounts made up to 1996-12-31
dot icon08/06/1997
Ad 23/05/97--------- £ si [email protected]=1360 £ ic 2500/3860
dot icon31/05/1997
Memorandum and Articles of Association
dot icon31/05/1997
Resolutions
dot icon31/05/1997
Resolutions
dot icon31/05/1997
Resolutions
dot icon31/05/1997
Resolutions
dot icon31/05/1997
Resolutions
dot icon31/05/1997
Ad 23/05/97--------- us$ si [email protected]=30 us$ ic 0/30
dot icon31/05/1997
Recon 23/05/97
dot icon31/05/1997
Us$ nc 0/30 23/05/97
dot icon31/05/1997
£ nc 3000/4360 23/05/97
dot icon27/04/1997
Return made up to 03/01/97; no change of members
dot icon17/04/1997
Secretary resigned
dot icon17/04/1997
New secretary appointed
dot icon14/02/1997
Resolutions
dot icon14/02/1997
Resolutions
dot icon12/02/1997
Auditor's resignation
dot icon03/11/1996
Full accounts made up to 1995-12-31
dot icon28/08/1996
Particulars of mortgage/charge
dot icon24/04/1996
Return made up to 03/01/96; no change of members
dot icon19/10/1995
Full accounts made up to 1994-12-31
dot icon07/02/1995
Secretary resigned;new secretary appointed
dot icon07/02/1995
Return made up to 03/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/12/1994
Resolutions
dot icon01/08/1994
Full accounts made up to 1993-12-31
dot icon22/06/1994
Return made up to 03/01/94; no change of members; amend
dot icon02/03/1994
Return made up to 03/01/94; full list of members
dot icon09/12/1993
Return made up to 03/01/93; no change of members
dot icon03/12/1993
New secretary appointed
dot icon14/06/1993
Full accounts made up to 1992-12-31
dot icon04/04/1993
New secretary appointed
dot icon16/09/1992
Full accounts made up to 1991-12-31
dot icon02/02/1992
Director resigned
dot icon02/02/1992
Secretary resigned
dot icon02/02/1992
Director's particulars changed
dot icon02/02/1992
Return made up to 03/01/92; full list of members
dot icon11/10/1991
New director appointed
dot icon07/10/1991
Director resigned
dot icon01/10/1991
Particulars of mortgage/charge
dot icon22/08/1991
Full group accounts made up to 1990-12-31
dot icon14/08/1991
Particulars of mortgage/charge
dot icon08/05/1991
New director appointed
dot icon27/03/1991
Auditor's resignation
dot icon10/02/1991
Full group accounts made up to 1989-12-31
dot icon30/01/1991
Return made up to 03/01/91; full list of members
dot icon30/08/1990
Secretary resigned
dot icon11/01/1990
Ad 30/10/89--------- £ si [email protected]=2400 £ ic 100/2500
dot icon11/01/1990
Resolutions
dot icon11/01/1990
Resolutions
dot icon11/01/1990
Resolutions
dot icon11/01/1990
Resolutions
dot icon11/01/1990
Resolutions
dot icon11/01/1990
Div 20/10/89
dot icon11/01/1990
Nc inc already adjusted 20/10/89 20/10/89
dot icon13/11/1989
Director resigned
dot icon02/11/1989
Full group accounts made up to 1988-12-31
dot icon02/11/1989
Return made up to 24/10/89; full list of members
dot icon18/01/1989
Return made up to 09/12/88; full list of members
dot icon11/11/1988
Full group accounts made up to 1987-12-31
dot icon11/11/1988
Full group accounts made up to 1986-12-31
dot icon13/10/1988
New director appointed
dot icon11/07/1988
Full group accounts made up to 1985-12-31
dot icon11/07/1988
Return made up to 01/10/87; full list of members
dot icon16/10/1987
Secretary resigned;new secretary appointed
dot icon11/03/1987
Return made up to 14/10/86; full list of members
dot icon21/01/1987
Return made up to 01/10/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon28/01/1980
Certificate of change of name
dot icon07/03/1978
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

42
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MEDECO DEVELOPMENTS LTD
Corporate Secretary
04/10/2011 - 08/07/2021
31
Eades, Ross David
Director
13/11/2001 - 01/07/2002
49
Searle, Peter William Courtis
Director
19/01/2010 - 30/09/2015
34
Linkleter, Tracey Nicola
Director
20/03/2012 - 08/12/2017
1
Macpherson, Alison Patricia
Director
24/03/2003 - 11/08/2004
4

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BADENOCH AND CLARK LIMITED

BADENOCH AND CLARK LIMITED is an(a) Active company incorporated on 07/03/1978 with the registered office located at 10 Bishops Square, London E1 6EG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BADENOCH AND CLARK LIMITED?

toggle

BADENOCH AND CLARK LIMITED is currently Active. It was registered on 07/03/1978 .

Where is BADENOCH AND CLARK LIMITED located?

toggle

BADENOCH AND CLARK LIMITED is registered at 10 Bishops Square, London E1 6EG.

What does BADENOCH AND CLARK LIMITED do?

toggle

BADENOCH AND CLARK LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for BADENOCH AND CLARK LIMITED?

toggle

The latest filing was on 30/12/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.